COMPOSANTES D'IMPLANT IDÉAL LTÉE
IDEAL IMPLANT COMPONENTS LTD.

Address: 1081 57th Avenue, Pointe Aux Trembles, QC H1A 2R3

COMPOSANTES D'IMPLANT IDÉAL LTÉE (Corporation# 2916177) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 26, 1993.

Corporation Overview

Corporation ID 2916177
Business Number 892202581
Corporation Name COMPOSANTES D'IMPLANT IDÉAL LTÉE
IDEAL IMPLANT COMPONENTS LTD.
Registered Office Address 1081 57th Avenue
Pointe Aux Trembles
QC H1A 2R3
Incorporation Date 1993-04-26
Dissolution Date 2007-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBBIE J. BAILLIE 370 THOMPSON, SUITE 410, ST-LAURENT QC H4N 1C3, Canada
ROBERT A. BAILLIE 705 HODGE, SUITE 200, ST-LAURENT QC H4N 2S3, Canada
ROGER ST LOUIS 1081 57TH AVENUE, POINTE AUX TREMBLES QC H1A 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-04-25 1993-04-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-04-26 current 1081 57th Avenue, Pointe Aux Trembles, QC H1A 2R3
Name 1993-04-26 current COMPOSANTES D'IMPLANT IDÉAL LTÉE
Name 1993-04-26 current IDEAL IMPLANT COMPONENTS LTD.
Status 2007-10-11 current Dissolved / Dissoute
Status 1993-04-26 2007-10-11 Active / Actif

Activities

Date Activity Details
2007-10-11 Dissolution Section: 210
1993-04-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-01-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-11-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1081 57TH AVENUE
City POINTE AUX TREMBLES
Province QC
Postal Code H1A 2R3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6480179 Canada Incorporated 7977 17th Ave, Montreal, QC H1A 0A1 2005-11-18
11485776 Canada Inc. 16045, Rue EugГ©nie-tessier, Appartement 403, MontrГ©al, QC H1A 0A2 2019-06-26
Sted Solutions Inc. 16145#8,rue Eugenie-tessier, Montreal, QC H1A 0A2 2017-07-22
8299455 Canada Inc. 401-16185 EugГ©nie-tessier, MontrГ©al, QC H1A 0A2 2012-09-18
8727511 Canada Inc. 13550, Boul. Henri-bourassa E, MontrГ©al, QC H1A 0A4 2014-03-31
Anjinnov West Inc. 13 550 Boulevard Henri-bourassa Est, MontrГ©al, QC H1A 0A4 2011-04-15
Construction Anjinnov Inc. 13550 Boul. Henri-bourassa Est, Montreal, QC H1A 0A4
Trusima Consulting Inc. 16390 Rue Sherbrooke E, App 300, Pointe-aux-trembles, QC H1A 0B5 2020-09-01
Izibani Web Inc. 101-14546 Rue Bernard-geoffrion, MontrГ©al, QC H1A 0B6 2015-11-21
Franlippe Asphalts Ltd. 13145 Rue Prince-arthur, Montreal, QC H1A 1A9 1978-12-14
Find all corporations in postal code H1A

Corporation Directors

Name Address
ROBBIE J. BAILLIE 370 THOMPSON, SUITE 410, ST-LAURENT QC H4N 1C3, Canada
ROBERT A. BAILLIE 705 HODGE, SUITE 200, ST-LAURENT QC H4N 2S3, Canada
ROGER ST LOUIS 1081 57TH AVENUE, POINTE AUX TREMBLES QC H1A 2R3, Canada

Competitor

Search similar business entities

City POINTE AUX TREMBLES
Post Code H1A2R3

Similar businesses

Corporation Name Office Address Incorporation
Implant QuГ©bec Inc. 3105, Boulevard Hochelaga, Ste-foy, QC G1W 2P9 2009-05-14
Tenax Implant Inc. 229 Sixth Street, Collingwood, ON L9Y 1Z2 1994-07-11
Implant Diary Inc. 27 Laurie Shepway, Toronto, ON M2J 1X7 2020-05-01
Matin Implant Design Inc. 44 Candlebrook Cres, Toronto, ON M1W 4B4 2012-10-23
Preferred Dental Implant Corp. 401-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2014-08-25
Guided Implant Solutions Corporation 701 Willis Street, Kingston, ON K7M 6J5 2017-07-31
Dagher Implant Institute Inc. 1400 Cameron Street, Hawkesbury, ON K6A 3L7 2008-03-07
Nova Denture and Implant Centre Inc. 16 Overlake Drive, Ottawa, ON K2E 7Y2 2020-09-09
Implant Partners Inc. 5775 Yonge St., Suite 1000, Toronto, ON M2M 4J1 1999-01-22
Periodontics & Implant Dentistry Dr Gina Kano Inc. 2064 Robertine-barry, Montreal, QC H4N 3E9 2008-11-07

Improve Information

Please comment or provide details below to improve the information on COMPOSANTES D'IMPLANT IDÉAL LTÉE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.